Advanced company searchLink opens in new window

AWESOME TREASURES C.I.C.

Company number 09892805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
07 Jul 2022 AA Total exemption full accounts made up to 28 November 2021
07 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 May 2021 AD01 Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD England to 7 Surrey Street London E13 8RN on 17 May 2021
17 May 2021 CH01 Director's details changed for Dr Ayodele Oluwatosin Anifalaje on 17 May 2021
17 May 2021 CH01 Director's details changed for Dr Folashade Adetokunbo Adeyemo on 17 May 2021
29 Mar 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
02 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2021 AA Total exemption full accounts made up to 28 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2020 AP01 Appointment of Dr Folashade Adetokunbo Adeyemo as a director on 1 February 2020
09 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
02 Dec 2019 AA Micro company accounts made up to 30 November 2018
13 Nov 2019 TM01 Termination of appointment of Folashade Adetokunbo Adeyemo as a director on 12 November 2019
13 Nov 2019 TM01 Termination of appointment of Agnes Mary Bamidele as a director on 13 November 2019
25 Sep 2019 TM01 Termination of appointment of Oluwatomi Abiola Ademoroti as a director on 24 September 2019
25 Sep 2019 AD01 Registered office address changed from 22 Burden Way Guildford Surrey GU2 9rd to Stuart House St. Johns Street Peterborough PE1 5DD on 25 September 2019
29 Aug 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
16 Apr 2019 AP01 Appointment of Dr Ayodele Oluwatosin Anifalaje as a director on 15 April 2019
13 Apr 2019 AP01 Appointment of Mrs Agnes Mary Bamidele as a director on 13 April 2019